FRANKONIA HOTELS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 00258551
Status Active
Incorporation Date 21 August 1931
Company Type Private Limited Company
Address WELLINGTON HOUSE, CLIFFE PARK MORLEY, LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 1 January 2017; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of FRANKONIA HOTELS LIMITED are www.frankoniahotels.co.uk, and www.frankonia-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and two months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frankonia Hotels Limited is a Private Limited Company. The company registration number is 00258551. Frankonia Hotels Limited has been working since 21 August 1931. The present status of the company is Active. The registered address of Frankonia Hotels Limited is Wellington House Cliffe Park Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary HUTERSTEIN, Louise has been resigned. Secretary HUTERSTEIN, Theresia Josephine has been resigned. Director HUTERSTEIN, Christoph Reinhold has been resigned. Director HUTERSTEIN, Theresia Josephine has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 02 July 2007

Director
GOULDING, Ian Don
Appointed Date: 02 July 2007
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 02 July 2007
74 years old

Resigned Directors

Secretary
HUTERSTEIN, Louise
Resigned: 02 July 2007
Appointed Date: 29 May 2007

Secretary
HUTERSTEIN, Theresia Josephine
Resigned: 29 May 2007

Director
HUTERSTEIN, Christoph Reinhold
Resigned: 29 May 2007
78 years old

Director
HUTERSTEIN, Theresia Josephine
Resigned: 02 July 2007
75 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 02 July 2007
60 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 28 November 2016
Nature of control: Has significant influence or control as a member of a firm

Solo Holdings Limited
Notified on: 28 November 2016
Nature of control: Has significant influence or control as a member of a firm

FRANKONIA HOTELS LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 1 January 2017
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
26 May 2016
Accounts for a dormant company made up to 3 January 2016
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,315

12 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 104 more events
28 Jan 1988
Return made up to 15/09/87; full list of members
06 Nov 1987
Group accounts for a small company made up to 31 January 1987
05 Sep 1987
Particulars of mortgage/charge
01 Jul 1986
Group of companies' accounts made up to 31 January 1986
01 Jul 1986
Return made up to 23/06/86; full list of members

FRANKONIA HOTELS LIMITED Charges

19 March 1997
Legal mortgage
Delivered: 5 April 1997
Status: Satisfied on 2 June 2007
Persons entitled: Solo Holdings Limited
Description: The f/h property k/a the stratford victoria hotel,arden…
5 March 1997
Mortgage debenture
Delivered: 14 March 1997
Status: Satisfied on 2 June 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the stratford victoria hotel arden…
5 March 1997
Legal mortgage
Delivered: 13 March 1997
Status: Satisfied on 12 July 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: The lansdown grove hotel lansdown grove lansdown bath t/n's…
13 March 1992
Fixed and floating charge
Delivered: 17 March 1992
Status: Satisfied on 21 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1988
Legal charge
Delivered: 23 March 1988
Status: Satisfied on 4 July 1996
Persons entitled: Midland Bank PLC
Description: F/H property situate and k/a maddon court blackhill…
4 September 1987
Legal charge
Delivered: 5 September 1987
Status: Satisfied on 4 July 1996
Persons entitled: Midland Bank PLC
Description: All that f/h property situate and forming part of windmill…
11 June 1982
Charge
Delivered: 15 June 1982
Status: Satisfied on 25 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts.
30 November 1981
Legal charge
Delivered: 2 December 1981
Status: Satisfied on 1 December 1993
Persons entitled: Midland Bank PLC
Description: F/H property beanham cottage wellesbourne rd,charlecote…
28 April 1980
Legal charge
Delivered: 30 April 1980
Status: Satisfied on 1 December 1993
Persons entitled: Whitebread Flowers Limited
Description: All those premises known as the charlecote pheasant…
31 October 1978
Mortgage
Delivered: 7 November 1978
Status: Satisfied on 1 December 1993
Persons entitled: Midland Bank PLC
Description: "Charlcote farm house" barford road charlcote warwickshire.
31 October 1978
Mortgage
Delivered: 7 November 1978
Status: Satisfied on 1 December 1993
Persons entitled: Midland Bank PLC
Description: Garden cottage, barford road charlecote warwickshire.
31 October 1978
Charge
Delivered: 6 November 1978
Status: Satisfied on 25 July 1995
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
19 April 1974
Legal charge
Delivered: 2 May 1974
Status: Satisfied on 1 December 1993
Persons entitled: Watney Mann (Midlands) LTD
Description: The charlecote pheasant restaurant, charlecote warwick.
10 May 1968
Mortgage
Delivered: 31 May 1968
Status: Satisfied on 1 December 1993
Persons entitled: Midland Bank PLC
Description: The charlecote pheasant restaurant,charlecote, warwicks…